|
|
26 Jun 2022
|
26 Jun 2022
Final Gazette dissolved following liquidation
|
|
|
26 Mar 2022
|
26 Mar 2022
Return of final meeting in a Members' voluntary winding up
|
|
|
11 Nov 2021
|
11 Nov 2021
Liquidators' statement of receipts and payments to 23 September 2021
|
|
|
31 Dec 2020
|
31 Dec 2020
Liquidators' statement of receipts and payments to 23 September 2020
|
|
|
07 Oct 2019
|
07 Oct 2019
Registered office address changed from West View House High Catton Road Stamford Bridge York YO41 1DT to 79 Caroline Street Birmingham B3 1UP on 7 October 2019
|
|
|
02 Oct 2019
|
02 Oct 2019
Declaration of solvency
|
|
|
02 Oct 2019
|
02 Oct 2019
Appointment of a voluntary liquidator
|
|
|
02 Oct 2019
|
02 Oct 2019
Resolutions
|
|
|
20 Sep 2019
|
20 Sep 2019
Previous accounting period shortened from 31 December 2019 to 30 June 2019
|
|
|
26 Dec 2018
|
26 Dec 2018
Confirmation statement made on 2 December 2018 with no updates
|
|
|
22 Aug 2018
|
22 Aug 2018
Director's details changed for Mr Alexanda Graham Drew on 19 July 2018
|
|
|
22 Aug 2018
|
22 Aug 2018
Change of details for Mr Alexanda Graham Drew as a person with significant control on 19 July 2018
|
|
|
16 Dec 2017
|
16 Dec 2017
Confirmation statement made on 2 December 2017 with no updates
|
|
|
29 Jun 2017
|
29 Jun 2017
Notification of Alexanda Graham Drew as a person with significant control on 29 June 2017
|
|
|
29 Jun 2017
|
29 Jun 2017
Director's details changed for Mr Alexanda Graham Drew on 29 June 2017
|
|
|
27 Dec 2016
|
27 Dec 2016
Confirmation statement made on 2 December 2016 with updates
|
|
|
07 Jul 2016
|
07 Jul 2016
Director's details changed for Mr Alexanda Drew on 1 June 2016
|
|
|
01 Jan 2016
|
01 Jan 2016
Annual return made up to 2 December 2015 with full list of shareholders
|
|
|
15 Jan 2015
|
15 Jan 2015
Annual return made up to 2 December 2014 with full list of shareholders
|